Advanced company searchLink opens in new window

BORE ME MOBILE LTD

Company number 05567390

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Mar 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2009 288b Appointment Terminated Director dominic stevens
07 Sep 2009 288b Appointment Terminated Director richard leishman
29 Jan 2009 363a Return made up to 19/09/08; full list of members
19 May 2008 288c Director's Change of Particulars / dominic stevens / 18/10/2006 / HouseName/Number was: , now: 14; Street was: 14 neville house 105 marsham street, now: neville house; Area was: , now: 105 marsham street
16 May 2008 363a Return made up to 19/09/07; full list of members
15 May 2008 288c Director's Change of Particulars / dominic stevens / 18/10/2006 / HouseName/Number was: , now: 14; Street was: 15 heron court, now: neville house, 105 marsham street; Area was: 63-65 lancaster gate, now: ; Post Code was: W2 3NJ, now: SW1P 4JT; Country was: , now: united kingdom
26 Feb 2008 AA Accounts made up to 30 September 2007
20 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jan 2007 AA Accounts made up to 30 September 2006
11 Dec 2006 88(2)R Ad 19/09/05--------- £ si 100@1=100 £ si 100@1=100 £ si 100@1=100 £ si 100@1=100 £ si 100@1=100
11 Dec 2006 363a Return made up to 19/09/06; full list of members
21 Dec 2005 288a New secretary appointed
01 Nov 2005 288a New director appointed
01 Nov 2005 288a New director appointed
01 Nov 2005 288a New director appointed
01 Nov 2005 288a New director appointed
27 Sep 2005 288b Secretary resigned
27 Sep 2005 288b Director resigned
19 Sep 2005 NEWINC Incorporation